Company NameLeisure Worldwide Limited
Company StatusDissolved
Company Number03423151
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew Mark Glennon
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 17 October 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
NE11 0BL
Director NameMr Zane Cedomir Mersich
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed11 May 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 17 October 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
NE11 0BL
Director NameRonald Stephen Tutty
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleElectronics Engineer
Correspondence Address7 Westbourne Grove
Hessle
East Yorkshire
Hu13 Oql
Director NameMr Sean Michael Young
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLinnet Hill 2 Croft Park
Woodgates Lane
North Ferriby
HU14 3JX
Secretary NameMr Sean Michael Young
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLinnet Hill 2 Croft Park
Woodgates Lane
North Ferriby
HU14 3JX
Director NameMr Andrew Bower
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 22 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Butt Lane
Beverley
North Humberside
HU17 8NG
Director NameMrs Victoria Jane Young
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(3 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinnet Hill
2 Croft Park
Woodgates Lane
North Ferriby
HU14 3JX
Director NameMr Gerard Andrew Lindley Toplass
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 05 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Malmo Park
Malmo Road
Hull
East Yorkshire
HU7 0YF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteleisure-electronics.co.uk
Telephone01482 620919
Telephone regionHull

Location

Registered AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1Sean Young
50.00%
Ordinary
5 at £1Victoria Jane Young
50.00%
Ordinary

Financials

Year2014
Net Worth£45,942
Cash£74,201
Current Liabilities£58,834

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10
(5 pages)
7 May 2014Termination of appointment of Gerard Toplass as a director (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 November 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 10
(4 pages)
10 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 10
(4 pages)
25 August 2010Director's details changed for Victoria Jane Young on 21 August 2010 (2 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 October 2009Appointment of Mr Gerard Andrew Lindley Toplass as a director (2 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 November 2008Return made up to 21/08/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 September 2007Return made up to 21/08/07; no change of members (7 pages)
2 July 2007Registered office changed on 02/07/07 from: omega house 27-32 edgar street hull north humberside HU3 2DA (1 page)
12 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 September 2006Return made up to 21/08/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 September 2005Return made up to 21/08/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 September 2004Return made up to 21/08/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
14 August 2001Return made up to 21/08/01; full list of members (7 pages)
6 July 2001New director appointed (2 pages)
21 June 2001Return made up to 21/08/00; full list of members (6 pages)
21 June 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
13 March 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
6 March 2000Registered office changed on 06/03/00 from: 40 dunswell lane dunswell hull east yorkshire HU6 0AG (1 page)
11 February 2000Return made up to 21/08/99; full list of members (8 pages)
12 October 1999Accounts for a small company made up to 31 July 1998 (4 pages)
21 September 1998Return made up to 21/08/98; full list of members (6 pages)
6 October 1997Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
21 August 1997Incorporation (13 pages)